DANESHEAD PROPERTIES LIMITED

DANESHEAD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDANESHEAD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00888040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DANESHEAD PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DANESHEAD PROPERTIES LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DANESHEAD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 13, 2022

    What are the latest filings for DANESHEAD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Total exemption full accounts made up to Jun 13, 2022

    9 pagesAA

    Registered office address changed from Fair Ridge Parkgate Road Newdigate Surrey RH5 5DX to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Jun 20, 2022

    1 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2022

    LRESSP

    Current accounting period extended from Mar 29, 2022 to Jun 13, 2022

    1 pagesAA01

    Termination of appointment of Vanessa Louise Aylwin as a director on Mar 25, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 29, 2021

    9 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2020

    9 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2019

    9 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2018

    9 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2017

    11 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 29, 2016

    6 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 11,000
    SH01

    Total exemption small company accounts made up to Mar 29, 2015

    5 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 11,000
    SH01

    Total exemption small company accounts made up to Mar 29, 2014

    5 pagesAA

    Who are the officers of DANESHEAD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYLWIN, John Morris
    Fair Ridge
    Parkgate Road
    RH5 5DX Newdigate
    Surrey
    Secretary
    Fair Ridge
    Parkgate Road
    RH5 5DX Newdigate
    Surrey
    BritishCompany Secretary28712260001
    AYLWIN, Angela
    Fair Ridge
    Parkgate Road Newdigate
    RH5 5DX Dorking
    Surrey
    Director
    Fair Ridge
    Parkgate Road Newdigate
    RH5 5DX Dorking
    Surrey
    EnglandBritishCompany Director68079860001
    AYLWIN, Anna Jane
    Belfry Close
    BR1 2FB Bromley
    3
    Kent
    England
    Director
    Belfry Close
    BR1 2FB Bromley
    3
    Kent
    England
    EnglandBritishDirector156421610001
    AYLWIN, Michael Deryck Morris
    Lavenham Road
    SW18 5HF London
    86
    Director
    Lavenham Road
    SW18 5HF London
    86
    EnglandBritishJournalist135872580001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    AYLWIN, John Morris
    Fair Ridge
    Parkgate Road
    RH5 5DX Newdigate
    Surrey
    Director
    Fair Ridge
    Parkgate Road
    RH5 5DX Newdigate
    Surrey
    EnglandBritishSolicitor28712260001
    AYLWIN, Vanessa Louise
    Lavenham Road
    SW18 5HF London
    86
    England
    Director
    Lavenham Road
    SW18 5HF London
    86
    England
    United KingdomBritishDirector156421460001
    DILGER, John Joseph
    22 Chepstow Place
    W2 4TA London
    Director
    22 Chepstow Place
    W2 4TA London
    United KingdomBritishSolicitor36458280003
    HORSFIELD, Charles Peter
    Cursitor Street
    EC4A 1LT London
    20
    Director
    Cursitor Street
    EC4A 1LT London
    20
    United KingdomBritishSolicitor56394650002
    WALTERS, Jayne Sara
    20 Warrington Crescent
    W9 1EL London
    Director
    20 Warrington Crescent
    W9 1EL London
    BritishSolicitor69382830001
    WHITEHEAD, Ruby Elizabeth
    6 Forest Place
    Cross In Hand
    TN21 0TG Heathfield
    East Sussex
    Director
    6 Forest Place
    Cross In Hand
    TN21 0TG Heathfield
    East Sussex
    BritishCompany Director28712270002

    What are the latest statements on persons with significant control for DANESHEAD PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DANESHEAD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Sep 29, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 43 high street stourport t/no HW176475 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 22, 1986
    Delivered On Aug 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 at no 3 43/45 high street, mexborough south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1986Registration of a charge
    • Aug 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1983
    Delivered On Nov 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 joel st northwood hills, middx.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1983Registration of a charge
    • May 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1978
    Delivered On Jan 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 market place rugby title no. Wk 19710.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1979Registration of a charge
    • May 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 06, 1976
    Delivered On Feb 24, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    185 victoria drive, eastbourne east sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1976Registration of a charge
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (403a)

    Does DANESHEAD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2022Commencement of winding up
    Apr 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0